ROSELY GONZALEZ (Credential# 1586020) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 16, 2014. The license expiration date date is December 15, 2016. The license status is INACTIVE.
ROSELY GONZALEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432633. The credential type is medication administration certification. The effective date is December 16, 2014. The expiration date is December 15, 2016. The business address is 860 Prospect Hill Rd, Windsor, CT 06095. The current status is inactive.
Licensee Name | ROSELY GONZALEZ |
Credential ID | 1586020 |
Credential Number | DSMA.001432633 |
Credential Type | Medication Administration Certification |
Business Address |
860 Prospect Hill Rd Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-12-16 |
Effective Date | 2014-12-16 |
Expiration Date | 2016-12-15 |
Refresh Date | 2018-08-01 |
Street Address | 860 Prospect Hill Rd |
City | Windsor |
State | CT |
Zip Code | 06095 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert Davis | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2019-06-19 ~ 2021-06-18 |
Wesley Lascelles | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-09-02 ~ 2020-09-01 |
Andrew Wilson | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Shirrana Lewis | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Courtney Burney | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Jonathan Roman | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Lajean Jones | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Kelly Medina-santana | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Javiera Olhaberry | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-04 ~ 2020-07-03 |
Lillian Assignon | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2018-07-01 ~ 2020-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cherene M Scott | 123 Clover St, Windsor, CT 06095 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marianne Lauri | 9 Mohawk Circle, Windsor, CT 06095 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Elaine R Birthwright Rowe | 71 Ford Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Annmarie Blair-atkinson | 19 Hope Circle, Windsor, CT 06095 | Medication Administration Certification | 2020-05-23 ~ 2022-05-22 |
Cristina Valente | 39 Lochview Dr, Windsor, CT 06095 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Bridget C Tran | 500 Huckleberry Rd, Windsor, CT 06095 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Kelli Price | 15 Berrios Hill Road, Windsor, CT 06095 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Yalanda Squirewell | 217 Willowcrest Drive, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Omason O Modeste | 30 Lepage Rd, Windsor, CT 06095 | Emergency Medical Technician | 2017-04-06 ~ 2020-06-30 |
Mark E Allen | 372 Broad St, Windsor, CT 06095 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06095 |
City | Windsor |
Zip Code | 06095 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Windsor |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ada Gonzalez | 124 Villagewood Dr., Waterbury, CT 06705 | Medication Administration Certification | 2019-11-22 ~ 2021-11-22 |
Vanessa Gonzalez | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2010-03-30 ~ 2012-03-29 |
Joaquin Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2016-08-27 ~ 2018-08-26 |
Johnathon Gonzalez | 51 Main St., Danbury, CT 06810 | Medication Administration Certification | ~ |
Luz Gonzalez | 19 Shagbark Rd, Waterbury, CT 06704 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Maritza Gonzalez | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2002-01-11 ~ 2004-01-10 |
Amanda Gonzalez | 147 Prospect St, Colchester, CT 06415 | Medication Administration Certification | ~ |
Luis Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-06 ~ 2020-07-05 |
Richard Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-01-14 ~ 2016-01-13 |
Kevin Gonzalez | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2003-05-23 ~ 2005-05-22 |
Please comment or provide details below to improve the information on ROSELY GONZALEZ.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).